BROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09383628

Incorporation date

12/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Anna House, 214 - 218 High Road, London N15 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2015)
dot icon30/03/2026
Registration of charge 093836280007, created on 2026-03-25
dot icon30/03/2026
Registration of charge 093836280008, created on 2026-03-25
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon05/02/2025
Registered office address changed from Lower Ground Floor 141 Osbaldeston Road London N16 6nd England to First Floor, Anna House 214 - 218 High Road London N15 4NP on 2025-02-05
dot icon05/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/07/2024
Registration of charge 093836280005, created on 2024-07-24
dot icon25/07/2024
Registration of charge 093836280006, created on 2024-07-24
dot icon29/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon16/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon16/02/2023
Registered office address changed from 139a Osbaldeston Road London N16 6nd England to Lower Ground Floor 141 Osbaldeston Road London N16 6nd on 2023-02-16
dot icon16/02/2023
Registered office address changed from Lower Ground Floor 141 Osbaldeston Road London N16 6nd England to Lower Ground Floor 141 Osbaldeston Road London N16 6nd on 2023-02-16
dot icon30/10/2022
Micro company accounts made up to 2022-01-31
dot icon25/01/2022
Micro company accounts made up to 2021-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon21/02/2021
Registration of charge 093836280001, created on 2021-02-18
dot icon21/02/2021
Registration of charge 093836280002, created on 2021-02-18
dot icon21/02/2021
Registration of charge 093836280003, created on 2021-02-18
dot icon21/02/2021
Registration of charge 093836280004, created on 2021-02-18
dot icon27/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/06/2019
Registered office address changed from Unit 1 1B Braydon Road London N16 6QL United Kingdom to 139a Osbaldeston Road London N16 6nd on 2019-06-25
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon25/01/2019
Notification of Leiby Leibowitz as a person with significant control on 2018-11-14
dot icon25/01/2019
Cessation of Isaac Leibowitz as a person with significant control on 2018-11-14
dot icon28/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/06/2018
Director's details changed for Mr Leiby Leibowitz on 2018-01-15
dot icon25/06/2018
Registered office address changed from 1B Unit 1, 1B Braydon Road London N16 6QL United Kingdom to Unit 1 1B Braydon Road London N16 6QL on 2018-06-25
dot icon25/06/2018
Registered office address changed from 66 Lingwood Road London E5 9BN to 1B Unit 1, 1B Braydon Road London N16 6QL on 2018-06-25
dot icon29/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon02/01/2018
Termination of appointment of Isaac Leibowitz as a director on 2017-12-31
dot icon11/08/2017
Micro company accounts made up to 2017-01-31
dot icon15/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon18/10/2016
Amended micro company accounts made up to 2016-01-31
dot icon19/09/2016
Micro company accounts made up to 2016-01-31
dot icon15/06/2016
Appointment of Mr Leiby Leibowitz as a director on 2016-06-01
dot icon15/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/09/2015
Termination of appointment of Leiby Leibowitz as a director on 2015-09-16
dot icon28/04/2015
Appointment of Mr Isaac Leibowitz as a director on 2015-04-20
dot icon12/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15,813.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.61K
-
0.00
-
-
2022
1
142.29K
-
0.00
-
-
2023
1
142.35K
-
0.00
15.81K
-
2023
1
142.35K
-
0.00
15.81K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

142.35K £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leibowitz, Leiby
Director
01/06/2016 - Present
62
Leibowitz, Leiby
Director
12/01/2015 - 16/09/2015
62
Leibowitz, Isaac
Director
20/04/2015 - 31/12/2017
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD PROPERTIES LIMITED

BROAD PROPERTIES LIMITED is an(a) Active company incorporated on 12/01/2015 with the registered office located at First Floor, Anna House, 214 - 218 High Road, London N15 4NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD PROPERTIES LIMITED?

toggle

BROAD PROPERTIES LIMITED is currently Active. It was registered on 12/01/2015 .

Where is BROAD PROPERTIES LIMITED located?

toggle

BROAD PROPERTIES LIMITED is registered at First Floor, Anna House, 214 - 218 High Road, London N15 4NP.

What does BROAD PROPERTIES LIMITED do?

toggle

BROAD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROAD PROPERTIES LIMITED have?

toggle

BROAD PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BROAD PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 093836280007, created on 2026-03-25.